Heywood
Lancashire
OL10 4SY
Director Name | Mrs Catharine Ann Craig |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 April 2006(2 years, 5 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 30 July 2014) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 12 Sutton Close Bury Lancashire BL8 2EL |
Secretary Name | Neil Foley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 April 2006(2 years, 5 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 30 July 2014) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 129 Rochdale Road Bacup Lancashire OL13 9NS |
Director Name | Mr Keith Malcolm Ashton Walker |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 March 2007(3 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 30 July 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 274 Middleton Road Heywood Lancashire OL10 2LG |
Director Name | Mr Brian John Davies |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 July 2008(4 years, 8 months after company formation) |
Appointment Duration | 6 years (closed 30 July 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 40 Woodland Road Heywood Lancashire OL10 4DB |
Director Name | Douglas Frederick Foulger |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2003(same day as company formation) |
Role | Accountant |
Correspondence Address | 2 Hopwood Court Mews Hopwood Heywood Lancashire OL10 2HJ |
Director Name | James Alan Taylor |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2003(same day as company formation) |
Role | Retired Coach Driver |
Correspondence Address | 13 Courthouse Way Heywood Lancashire OL10 4NA |
Director Name | Roy Francis Riley |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2003(same day as company formation) |
Role | Caretaker |
Correspondence Address | 23 Lever Street Heywood Lancashire OL10 4UX |
Director Name | Peter James McNulty |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2003(same day as company formation) |
Role | Local Govt. Officer |
Correspondence Address | 10 Laverton Close Heap Brow Bury Lancashire BL9 7HU |
Director Name | Sheila Hill |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2003(same day as company formation) |
Role | Minister Of Religion |
Correspondence Address | 48 Queens Park Road Heywood Lancashire OL10 4LQ |
Director Name | Peter Garvey |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2003(same day as company formation) |
Role | Self-Employed Typesetter & Pri |
Correspondence Address | 385 Bury & Rochdale Old Road Heywood Lancashire OL10 4AT |
Director Name | Eric George Dale |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2003(same day as company formation) |
Role | Disabled |
Correspondence Address | 80 Cedar Avenue Black Oth Moss Heywood Lancashire OL10 4UJ |
Secretary Name | Douglas Frederick Foulger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 2003(same day as company formation) |
Role | Accountant |
Correspondence Address | 2 Hopwood Court Mews Hopwood Heywood Lancashire OL10 2HJ |
Director Name | Adel Dawe |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2004(9 months, 3 weeks after company formation) |
Appointment Duration | 5 months (resigned 08 February 2005) |
Role | Reseacher |
Correspondence Address | 23 Oldbury Close Hopwood Heywood Lancashire OL10 2NQ |
Director Name | Nicholas Maher |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2004(9 months, 3 weeks after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 01 February 2005) |
Role | Council Officer |
Correspondence Address | 8 Marland Old Road Rochdale Lancashire OL11 4QY |
Director Name | Brenda Norledge |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2004(9 months, 3 weeks after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 01 February 2005) |
Role | Retired |
Correspondence Address | 6 Greenshank Close Rochdale Lancashire OL11 5QE |
Director Name | Patricia Ann Richardson Holmes |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2004(9 months, 3 weeks after company formation) |
Appointment Duration | 5 months, 1 week (resigned 14 February 2005) |
Role | Retired |
Correspondence Address | 7 Edgemoor Drive Bamford Rochdale Lancashire OL11 4BG |
Secretary Name | Marjorie Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 2004(9 months, 3 weeks after company formation) |
Appointment Duration | 5 months, 1 week (resigned 14 February 2005) |
Role | Retired |
Correspondence Address | 119 Middleton Road Hopwood Heywood Lancashire OL10 2LU |
Director Name | Mr Abdul Hamied |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2005(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 02 October 2009) |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | 51 Falinge Road Rochdale Lancashire OL12 6LB |
Secretary Name | Dr Marian Corns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 2005(1 year, 8 months after company formation) |
Appointment Duration | 9 months (resigned 27 April 2006) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 50 Cherwell Avenue Heywood Lancashire OL10 4SY |
Director Name | Mr Ronald Todd |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(2 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 January 2008) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 466 Edenfield Road Rochdale Lancashire OL12 7QL |
Director Name | Mr John Arthur Fiddler |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2008(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Canterbury Drive Grimsby DN34 4TS |
Registered Address | Independence House Adelaide Street Heywood Lancashire OL10 4HF |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | North Heywood |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £186,514 |
Gross Profit | -£179,759 |
Net Worth | £25,480 |
Cash | £4,770 |
Current Liabilities | £51,853 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
30 July 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 July 2014 | Final Gazette dissolved following liquidation (1 page) |
30 April 2014 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
30 April 2014 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
17 April 2013 | Liquidators' statement of receipts and payments to 10 February 2013 (6 pages) |
17 April 2013 | Liquidators' statement of receipts and payments to 10 February 2013 (6 pages) |
17 April 2013 | Liquidators statement of receipts and payments to 10 February 2013 (6 pages) |
15 April 2011 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
15 April 2011 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
23 February 2011 | Appointment of a voluntary liquidator (1 page) |
23 February 2011 | Statement of affairs with form 4.19 (5 pages) |
23 February 2011 | Resolutions
|
23 February 2011 | Statement of affairs with form 4.19 (5 pages) |
23 February 2011 | Resolutions
|
23 February 2011 | Appointment of a voluntary liquidator (1 page) |
16 February 2010 | Director's details changed for Mr John Arthur Fiddler on 15 February 2010 (2 pages) |
16 February 2010 | Annual return made up to 15 November 2009 no member list (5 pages) |
16 February 2010 | Annual return made up to 15 November 2009 no member list (5 pages) |
16 February 2010 | Director's details changed for Mr John Arthur Fiddler on 15 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Catharine Ann Craig on 15 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Mr Keith Malcolm Ashton Walker on 15 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Mr Keith Malcolm Ashton Walker on 15 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Catharine Ann Craig on 15 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Mr Brian John Davies on 15 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Mr Brian John Davies on 15 February 2010 (2 pages) |
27 November 2009 | Termination of appointment of John Fiddler as a director (2 pages) |
27 November 2009 | Termination of appointment of John Fiddler as a director (2 pages) |
27 November 2009 | Termination of appointment of Abdul Hamied as a director (4 pages) |
27 November 2009 | Termination of appointment of Abdul Hamied as a director (4 pages) |
6 August 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
6 August 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
21 April 2009 | Memorandum and Articles of Association (16 pages) |
21 April 2009 | Memorandum and Articles of Association (16 pages) |
23 January 2009 | Annual return made up to 15/11/08 (4 pages) |
23 January 2009 | Annual return made up to 15/11/08 (4 pages) |
11 November 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
11 November 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
26 August 2008 | Director appointed mr john arthur fiddler (1 page) |
26 August 2008 | Director appointed mr brian john davies (1 page) |
26 August 2008 | Director appointed mr brian john davies (1 page) |
26 August 2008 | Director appointed mr john arthur fiddler (1 page) |
19 February 2008 | Director resigned (1 page) |
19 February 2008 | Director resigned (1 page) |
16 November 2007 | Director's particulars changed (1 page) |
16 November 2007 | Director's particulars changed (1 page) |
16 November 2007 | Director's particulars changed (1 page) |
16 November 2007 | Director's particulars changed (1 page) |
16 November 2007 | Annual return made up to 15/11/07 (2 pages) |
16 November 2007 | Annual return made up to 15/11/07 (2 pages) |
23 October 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
23 October 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
16 May 2007 | New director appointed (2 pages) |
16 May 2007 | New director appointed (2 pages) |
30 November 2006 | Annual return made up to 17/11/06 (5 pages) |
30 November 2006 | Annual return made up to 17/11/06 (5 pages) |
17 October 2006 | Total exemption small company accounts made up to 31 March 2006 (9 pages) |
17 October 2006 | Total exemption small company accounts made up to 31 March 2006 (9 pages) |
23 August 2006 | Company name changed heywood new heart community tran sport\certificate issued on 23/08/06 (2 pages) |
23 August 2006 | Company name changed heywood new heart community tran sport\certificate issued on 23/08/06 (2 pages) |
11 May 2006 | New director appointed (1 page) |
11 May 2006 | Secretary resigned (1 page) |
11 May 2006 | New secretary appointed (1 page) |
11 May 2006 | New director appointed (1 page) |
11 May 2006 | Secretary resigned (1 page) |
11 May 2006 | New secretary appointed (1 page) |
22 March 2006 | Particulars of mortgage/charge (3 pages) |
22 March 2006 | Particulars of mortgage/charge (3 pages) |
22 March 2006 | Particulars of mortgage/charge (3 pages) |
22 March 2006 | Particulars of mortgage/charge (3 pages) |
22 March 2006 | Particulars of mortgage/charge (3 pages) |
22 March 2006 | Particulars of mortgage/charge (3 pages) |
6 February 2006 | New director appointed (2 pages) |
6 February 2006 | New director appointed (2 pages) |
23 December 2005 | Annual return made up to 17/11/05 (4 pages) |
23 December 2005 | Annual return made up to 17/11/05 (4 pages) |
11 October 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
11 October 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
18 August 2005 | New secretary appointed (2 pages) |
18 August 2005 | New secretary appointed (2 pages) |
27 May 2005 | New director appointed (2 pages) |
27 May 2005 | New director appointed (2 pages) |
27 May 2005 | New director appointed (2 pages) |
27 May 2005 | New director appointed (2 pages) |
23 February 2005 | Director resigned (1 page) |
23 February 2005 | Director resigned (1 page) |
23 February 2005 | Director resigned (1 page) |
23 February 2005 | Director resigned (1 page) |
22 February 2005 | Director resigned (1 page) |
22 February 2005 | Director resigned (1 page) |
22 February 2005 | Secretary resigned (1 page) |
22 February 2005 | Secretary resigned (1 page) |
22 February 2005 | Director resigned (1 page) |
22 February 2005 | Director resigned (1 page) |
22 February 2005 | Director resigned (1 page) |
22 February 2005 | Director resigned (1 page) |
22 February 2005 | Director resigned (1 page) |
22 February 2005 | Director resigned (1 page) |
21 January 2005 | Annual return made up to 17/11/04 (6 pages) |
21 January 2005 | Annual return made up to 17/11/04 (6 pages) |
19 January 2005 | Director resigned (1 page) |
19 January 2005 | New director appointed (2 pages) |
19 January 2005 | New director appointed (2 pages) |
19 January 2005 | Director resigned (1 page) |
17 December 2004 | New director appointed (2 pages) |
17 December 2004 | New director appointed (2 pages) |
9 November 2004 | Secretary resigned;director resigned (1 page) |
9 November 2004 | New secretary appointed (2 pages) |
9 November 2004 | New secretary appointed (2 pages) |
9 November 2004 | Secretary resigned;director resigned (1 page) |
26 October 2004 | Full accounts made up to 31 March 2004 (8 pages) |
26 October 2004 | Full accounts made up to 31 March 2004 (8 pages) |
30 September 2004 | Director resigned (1 page) |
30 September 2004 | Director resigned (1 page) |
30 September 2004 | New director appointed (3 pages) |
30 September 2004 | New director appointed (3 pages) |
23 September 2004 | New director appointed (2 pages) |
23 September 2004 | Director resigned (1 page) |
23 September 2004 | Registered office changed on 23/09/04 from: 2 hopwood court mews hopwood heywood lancashire OL10 2HJ (1 page) |
23 September 2004 | Registered office changed on 23/09/04 from: 2 hopwood court mews hopwood heywood lancashire OL10 2HJ (1 page) |
23 September 2004 | Director resigned (1 page) |
23 September 2004 | Director resigned (2 pages) |
23 September 2004 | New director appointed (2 pages) |
23 September 2004 | Director resigned (2 pages) |
8 June 2004 | Accounting reference date shortened from 30/11/04 to 31/03/04 (1 page) |
8 June 2004 | Accounting reference date shortened from 30/11/04 to 31/03/04 (1 page) |
17 November 2003 | Incorporation (30 pages) |
17 November 2003 | Incorporation (30 pages) |